FORD LOFT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FORD LOFT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02692302

Incorporation date

27/02/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

5 Old Broad Street, London EC2N 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1992)
dot icon30/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2012
First Gazette notice for voluntary strike-off
dot icon04/01/2012
Application to strike the company off the register
dot icon28/12/2011
Statement by Directors
dot icon28/12/2011
Solvency Statement dated 22/12/11
dot icon28/12/2011
Statement of capital on 2011-12-29
dot icon28/12/2011
Resolutions
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/08/2011
Termination of appointment of Ian Richardson as a director
dot icon04/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Ian Story as a director
dot icon08/03/2011
Appointment of Martin Keith Tyler as a director
dot icon13/10/2010
Director's details changed for Mr Ian Graham Story on 2010-10-06
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon25/04/2010
Director's details changed for Ian Stuart Richardson on 2010-04-23
dot icon25/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon26/07/2009
Return made up to 30/06/09; full list of members
dot icon19/07/2009
Location of register of members
dot icon14/05/2009
Appointment Terminated Director verghese thanangadan
dot icon14/05/2009
Appointment Terminated Secretary verghese thanangadan
dot icon14/05/2009
Registered office changed on 15/05/2009 from weston house 246 high holborn london WC1V 7EX
dot icon14/05/2009
Director appointed ian stuart richardson
dot icon14/05/2009
Secretary appointed jermy peter small
dot icon21/04/2009
Accounts made up to 2008-12-31
dot icon01/10/2008
Accounts made up to 2007-12-31
dot icon23/09/2008
Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW
dot icon29/07/2008
Return made up to 30/06/08; full list of members
dot icon21/07/2008
Director appointed ian graham story
dot icon01/07/2008
Appointment Terminated Director geoffrey bradford
dot icon19/02/2008
New director appointed
dot icon19/02/2008
Director resigned
dot icon16/10/2007
Accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 30/06/07; full list of members
dot icon23/10/2006
Accounts made up to 2005-12-31
dot icon26/07/2006
Return made up to 30/06/06; full list of members
dot icon24/01/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon30/01/2004
Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ
dot icon30/01/2004
Location of register of directors' interests
dot icon30/01/2004
Location of register of members
dot icon30/01/2004
Location - directors service contracts and memoranda
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon03/11/2003
Accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Director's particulars changed
dot icon08/01/2003
Director's particulars changed
dot icon08/05/2002
Accounts made up to 2001-12-31
dot icon04/03/2002
Return made up to 31/12/01; full list of members
dot icon06/07/2001
Accounts made up to 2000-12-31
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon17/01/2001
Director's particulars changed
dot icon29/10/2000
Accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
Location of register of members address changed
dot icon23/09/1999
Director resigned
dot icon20/09/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon20/09/1999
Registered office changed on 21/09/99 from: 48 moulsham street chelmsford essex CM2 0HY
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Secretary resigned
dot icon20/09/1999
New secretary appointed
dot icon20/09/1999
New director appointed
dot icon20/09/1999
New director appointed
dot icon30/03/1999
Full accounts made up to 1998-10-31
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon12/03/1998
Full accounts made up to 1997-10-31
dot icon12/02/1998
Return made up to 31/12/97; no change of members
dot icon09/03/1997
Return made up to 31/12/96; full list of members
dot icon09/03/1997
Director's particulars changed
dot icon09/03/1997
Location of register of members
dot icon27/02/1997
Certificate of change of name
dot icon25/02/1997
New secretary appointed
dot icon25/02/1997
Secretary resigned
dot icon25/02/1997
Full accounts made up to 1996-10-31
dot icon10/04/1996
Full accounts made up to 1995-10-31
dot icon05/03/1996
New director appointed
dot icon25/02/1996
Registered office changed on 26/02/96 from: 121, new london road, chelmsford, essex.
dot icon25/02/1996
New director appointed
dot icon25/02/1996
New director appointed
dot icon04/01/1996
Return made up to 31/12/95; no change of members
dot icon20/03/1995
Full accounts made up to 1994-10-31
dot icon21/12/1994
Return made up to 31/12/94; no change of members
dot icon10/05/1994
Full accounts made up to 1993-10-31
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon28/03/1993
Full accounts made up to 1992-10-31
dot icon03/03/1993
Return made up to 28/02/93; full list of members
dot icon25/08/1992
Memorandum and Articles of Association
dot icon25/06/1992
Nc inc already adjusted 30/04/92
dot icon25/06/1992
Resolutions
dot icon28/05/1992
Ad 01/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon28/05/1992
Registered office changed on 29/05/92 from: 35/37 moulsham street chelmsford essex CM2 0HY
dot icon28/05/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/05/1992
Director resigned;new director appointed
dot icon28/05/1992
Accounting reference date notified as 31/10
dot icon04/05/1992
Resolutions
dot icon29/04/1992
Certificate of change of name
dot icon27/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tyler, Martin Keith
Director
22/02/2011 - Present
114
Bradford, Geoffrey Charles
Director
01/09/1999 - 30/06/2008
30
Thanangadan, Verghese Elias
Director
25/01/2008 - 30/04/2009
20
Blackham, Christopher Layton
Director
01/09/1999 - 25/01/2008
47
Story, Ian Graham
Director
30/06/2008 - 08/04/2011
207

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORD LOFT HOLDINGS LIMITED

FORD LOFT HOLDINGS LIMITED is an(a) Dissolved company incorporated on 27/02/1992 with the registered office located at 5 Old Broad Street, London EC2N 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORD LOFT HOLDINGS LIMITED?

toggle

FORD LOFT HOLDINGS LIMITED is currently Dissolved. It was registered on 27/02/1992 and dissolved on 30/04/2012.

Where is FORD LOFT HOLDINGS LIMITED located?

toggle

FORD LOFT HOLDINGS LIMITED is registered at 5 Old Broad Street, London EC2N 1AD.

What is the latest filing for FORD LOFT HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2012: Final Gazette dissolved via voluntary strike-off.